Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 19 PDF
  • Ch. 19 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 19: FOREIGN CORPORATIONS
13 §591. Designation of attorney for service of process (REPEALED) 
13 §592. Filing of charter or certificate; officers and directors subject to penalties; validity of contracts not affected (REPEALED) 
13 §593. Secretary of State may refuse to accept appointment or file papers (REPEALED) 
13 §594. Increase or decrease of capital stock; filing of certificate (REPEALED) 
13 §595. License fee; changes in certificate or charter (REPEALED) 
13 §596. Violations; revocation of license (REPEALED) 
13 §597. Liability of officers (REPEALED) 
13 §598. Service of process; foreign mortgages (REPEALED) 
13 §599. Right to sue and be sued; attachment; effect of agent's acts (REPEALED) 
13 §600. Charitable organization exempt from fees (REPEALED) 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes